Entity Name: | KEENAN CATTLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEENAN CATTLE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Aug 2006 (19 years ago) |
Date of dissolution: | 29 Dec 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Dec 2017 (7 years ago) |
Document Number: | L06000076192 |
FEI/EIN Number |
205311244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2107 Misty Glen Drive, Apopka, FL, 32712, US |
Mail Address: | 2107 Misty Glen Drive, Apopka, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEENAN JOHN C | Manager | 2107 MISTY GLEN DRIVE, APOPKA, FL, 32712 |
KEENAN MACHALA B | Manager | 4334 E. SAN MIGUEL STREET, COLORADO SPRINGS, CO, 80915 |
KEENAN KALI M | Manager | 1321 LOBELIA DRIVE, LAKE MARY, FL, 32746 |
KEENAN MCKENNA M | Manager | 1321 LOBELIA DRIVE, LAKE MARY, FL, 32746 |
MORAN BRIAN JEsq. | Agent | 111 NORTH ORANGE AVE., ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-12-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-23 | MORAN, BRIAN J., Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 2107 Misty Glen Drive, Apopka, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 2107 Misty Glen Drive, Apopka, FL 32712 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 111 NORTH ORANGE AVE., SUITE 900, ORLANDO, FL 32801 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-12-29 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-06-11 |
ANNUAL REPORT | 2011-03-09 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State